Birchwood
Warrington
Lancashire
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Steven Longden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Director Name | Mr Christopher John Sheffield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 30 September 2013(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | D.a. Done 15.00% Ordinary |
---|---|
15 at £1 | D.p. Done 15.00% Ordinary |
15 at £1 | J.a. Siddons 15.00% Ordinary |
15 at £1 | L.a. Done Jackson 15.00% Ordinary |
15 at £1 | N.a. Done Orrell 15.00% Ordinary |
15 at £1 | P.d. Done 15.00% Ordinary |
10 at £1 | C. Sheffield 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,104,279 |
Current Liabilities | £9,579,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
24 April 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
11 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
16 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 May 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages) |
4 May 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages) |
9 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
9 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Christopher John Sheffield as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Christopher John Sheffield as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Christopher John Sheffield as a director on 9 January 2015 (1 page) |
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
9 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
3 June 2014 | Appointment of Mr Fred Done as a director on 30 September 2013 (2 pages) |
3 June 2014 | Appointment of Mr Fred Done as a director on 30 September 2013 (2 pages) |
3 June 2014 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 30 September 2013 (2 pages) |
3 June 2014 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 30 September 2013 (2 pages) |
2 June 2014 | Appointment of Mr Michael Rodney Hamilton as a secretary on 30 September 2013 (2 pages) |
2 June 2014 | Appointment of Mr Michael Rodney Hamilton as a secretary on 30 September 2013 (2 pages) |
2 June 2014 | Termination of appointment of Steven Longden as a director on 30 September 2013 (1 page) |
2 June 2014 | Termination of appointment of Steven Longden as a director on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Appointment of Mr Christopher John Sheffield as a director on 8 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Christopher John Sheffield as a director on 8 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Christopher John Sheffield as a director on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Michael James Blood as a director on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Cs Secretaries Limited as a secretary on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Steven Longden as a director on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Cs Secretaries Limited as a secretary on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Steven Longden as a director on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Cs Directors Limited as a director on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Michael James Blood as a director on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Cs Directors Limited as a director on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Steven Longden as a director on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Cs Directors Limited as a director on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Cs Secretaries Limited as a secretary on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Michael James Blood as a director on 8 April 2013 (1 page) |
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed jcco 311 LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed jcco 311 LIMITED\certificate issued on 05/04/13
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|